THE ULTIMATE GUIDE COMPANY LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.06677286
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE ULTIMATE GUIDE COMPANY LIMITED is an active private limited company with number 06677286. It was incorporated 15 years, 9 months, 14 days ago, on 20 August 2008. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Irene Garrett

Cessation date: 2023-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 28 Mar 2023

Action Date: 07 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: S Project Capital Holdings Limited

Notification date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

New address: Lynton House 7-12 Tavistock Square London WC1H 9BQ

Change date: 2020-12-14

Old address: 37 Ivor Place London NW1 6EA

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Irene Garrett

Change date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Riley

Termination date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2015

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-10

Officer name: Linda Riley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Irene Garrett

Change date: 2012-10-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Riley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Riley

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Riley

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Garrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2011

Action Date: 16 Dec 2011

Category: Address

Type: AD01

Old address: 30 City Road London EC1Y 2AB

Change date: 2011-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Irene Garrett

Change date: 2011-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Irene Garrett

Change date: 2011-08-19

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Harkavy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Old address: 28 Huntsworth Mews London NW1 6DB England

Change date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jun 2010

Action Date: 21 Aug 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Sarah Irene Garrett

Change date: 2008-08-21

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 21 Aug 2008

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2008-08-21

Officer name: Ms Sarah Irene Garrett

Documents

View document PDF

Administrative restoration company

Date: 17 Jun 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 Dec 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed robert james harkavy

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah irene garrett

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed linds riley

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director daniel dwyer

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1851 TECHNOLOGY CONSULTING LIMITED

62 GLEBELANDS,PULBOROUGH,RH20 2JJ

Number:07305050
Status:ACTIVE
Category:Private Limited Company

BLUR 7 LIMITED

36 LYNTON AVENUE,ORPINGTON,BR5 2EH

Number:06523399
Status:ACTIVE
Category:Private Limited Company

LAW OF THE LANDS LTD

UPPER SLACK FARM,HALIFAX,HX2 7UL

Number:10489488
Status:ACTIVE
Category:Private Limited Company

PAUL WILSON JOINERY AND ROOFING CONTRACTORS LTD

2ND FLOOR RAMSDEN HOUSE,BARROW-IN-FURNESS,LA14 1XA

Number:09631444
Status:ACTIVE
Category:Private Limited Company

PHEASANT TRADING LTD

THE PHEASANT AT NEENTON,BRIDGNORTH,WV16 6RJ

Number:11622643
Status:ACTIVE
Category:Private Limited Company

STRADEY TECHNOLOGIES LIMITED

HIGHFIELD GORS ROAD,LLANELLI,SA14 6BS

Number:07989109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source